Search icon

BRIGHTSIDE MEDICAL, P.C.

Company Details

Name: BRIGHTSIDE MEDICAL, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557860
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 2471 PERALTA ST UNIT A, OAKLAND, CA, United States, 94607

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROGER AYRES Chief Executive Officer 2471 PERALTA ST UNIT A, OAKLAND, CA, United States, 94607

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 2471 PERALTA ST UNIT A, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-05-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-10 2023-05-05 Address 2471 PERALTA ST UNIT A, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2021-05-10 2022-09-29 Address 90 STATE ST. STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-22 2021-05-10 Address 156 2ND STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505001031 2023-05-05 BIENNIAL STATEMENT 2023-05-01
220929022720 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210510060689 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190522000638 2019-05-22 APPLICATION OF AUTHORITY 2019-05-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State